Search icon

OLIMPIA LLC - Florida Company Profile

Company Details

Entity Name: OLIMPIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLIMPIA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: L19000241412
FEI/EIN Number 84-3294106

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4501 107TH CIRCLE NORTH, UNIT 2, CLEARWATER, FL, 33762, US
Mail Address: 4501 107TH CIRCLE NORTH, UNIT 2, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUASTELLA FRANCESCO Member 1943 BURGOS DR, SARASOTA, FL, 34238
GUASTELLA GIORGIO Authorized Member 1943 BURGOS DR, SARASOTA, FL, 34238
GUASTELLA FRANCESCO Agent 1943 BURGOS DR, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109600 FLORIDA PASTA EXPIRED 2019-10-08 2024-12-31 - 4501 107TH CIRCLE N STE 2, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-07 4501 107TH CIRCLE NORTH, UNIT 2, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2025-10-07 4501 107TH CIRCLE NORTH, UNIT 2, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-10-07 4501 107TH CIRCLE NORTH, UNIT 2, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 4501 107TH CIRCLE NORTH, UNIT 2, CLEARWATER, FL 33762 -
LC AMENDMENT 2020-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-18 GUASTELLA, FRANCESCO -
LC AMENDMENT 2019-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-18
LC Amendment 2019-11-18
Florida Limited Liability 2019-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State